Advanced company searchLink opens in new window

U.D.C. GROUP S.A. & CO LTD

Company number 08816383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 850,000
29 Jan 2016 AP01 Appointment of Ms Katarzyna Irena Piskalska as a director on 29 January 2016
29 Jan 2016 TM01 Termination of appointment of Peter Paul Adam as a director on 28 January 2016
28 Jan 2016 CERTNM Company name changed graf von reichenbach LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
31 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
04 Sep 2015 AD01 Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 4 September 2015
12 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
16 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted